Company NamePrime Services GB Limited
Company StatusDissolved
Company Number06876215
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Muhammad Zamir
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address155 Drake Street
Rochdale
Lancashire
OL11 1EF

Location

Registered AddressPrime House
155 Drake Street
Rochdale
Lancashire
OL11 1EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
(3 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
(3 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Muhammed Zamir on 14 April 2010 (2 pages)
27 April 2010Director's details changed for Muhammed Zamir on 14 April 2010 (2 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2009Incorporation (20 pages)
14 April 2009Incorporation (20 pages)